- Company Overview for UK PELLET CO (NATIONWIDE) LTD (09719114)
- Filing history for UK PELLET CO (NATIONWIDE) LTD (09719114)
- People for UK PELLET CO (NATIONWIDE) LTD (09719114)
- More for UK PELLET CO (NATIONWIDE) LTD (09719114)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
08 Aug 2018 | PSC07 | Cessation of Daniel Rudge as a person with significant control on 1 August 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Dec 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Daniel Rudge as a director on 15 September 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of Richard Boulter as a person with significant control on 1 March 2017 | |
09 Aug 2017 | PSC04 | Change of details for Daniel Rudge as a person with significant control on 4 August 2016 | |
08 Aug 2017 | PSC04 | Change of details for Daniel Rudge as a person with significant control on 1 March 2017 | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
06 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
06 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
06 Mar 2017 | AP01 | Appointment of Mr Richard Boulter as a director on 1 March 2017 | |
06 Mar 2017 | AP03 | Appointment of Mr Richard Boulter as a secretary on 1 March 2017 | |
11 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Daniel Rudge on 10 August 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Daniel Rudge on 4 August 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 9 Gapsick Lane Clowne Chesterfield S43 4AW United Kingdom to C/O Chesterfield Accounting Solutions Limited 128 Saltergate Chesterfield Derbyshire S40 1NG on 13 July 2016 | |
05 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-05
|